Search icon

AMERICAN LAND COMPANY, LLC

Company Details

Name: AMERICAN LAND COMPANY, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 2005 (20 years ago)
Organization Date: 25 Mar 2005 (20 years ago)
Last Annual Report: 23 Apr 2015 (10 years ago)
Managed By: Members
Organization Number: 0609276
ZIP code: 41601
City: Allen
Primary County: Floyd County
Principal Office: 174 BEVERLY HILL EST, ALLEN, KY 41601
Place of Formation: KENTUCKY

Registered Agent

Name Role
F. ALLEN JAMES III Registered Agent

Member

Name Role
Frederick Allen James III Member
Steven Shelton Member

Organizer

Name Role
FREDERICK ALLEN JAMES, III Organizer
RANDALL TINCHER Organizer

Filings

Name File Date
Dissolution 2015-12-28
Annual Report 2015-04-23
Registered Agent name/address change 2014-06-20
Principal Office Address Change 2014-06-20
Annual Report 2014-06-20
Annual Report 2013-06-27
Registered Agent name/address change 2012-06-26
Annual Report 2012-06-26
Annual Report 2011-06-12
Annual Report 2010-06-30

Sources: Kentucky Secretary of State